(CS01) Confirmation statement with no updates March 21, 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083693150015, created on November 29, 2021
filed on: 10th, December 2021
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 083693150014, created on November 29, 2021
filed on: 10th, December 2021
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 083693150013, created on November 18, 2021
filed on: 22nd, November 2021
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083693150012, created on November 8, 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 083693150010, created on April 12, 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 083693150011, created on April 12, 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083693150009, created on August 2, 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On May 12, 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083693150007, created on January 31, 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 083693150008, created on January 31, 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 083693150006, created on November 1, 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 083693150005, created on November 1, 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 28B Lampard Grove London N16 6XB. Change occurred on January 15, 2016. Company's previous address: First Floor 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083693150004, created on October 30, 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083693150003, created on October 2, 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 20, 2015: 3.00 GBP
capital
|
|
(MR01) Registration of charge 083693150002, created on March 31, 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 083693150001, created on March 31, 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2014: 3.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on March 22, 2014
filed on: 22nd, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(37 pages)
|